Search icon

DUNHILL, LLC - Florida Company Profile

Company Details

Entity Name: DUNHILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUNHILL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2021 (4 years ago)
Document Number: L12000133651
Address: 261 N University Dr. Ste 500-63, PLANTATION, FL, 33324, US
Mail Address: 261 N University Dr. Ste 500-63, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN ARTURO Manager 510 NW 84TH AVE, PLANTATION, FL, 33324
DELAPRIDA HELEN Manager 510 NW 84TH AVE, PLANTATION, FL, 33324
FREEMAN ARTURO Agent 510 NW 84TH AVE, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000127981 ELITE PREP SPORTS EXPIRED 2014-12-19 2019-12-31 - 4839 VOLUNTEER ROAD, DAVIE, FL, 33330
G14000023450 360 ELITE EXPIRED 2014-03-06 2019-12-31 - 4839 VOLUNTEER ROAD, DAVIE, FL, 33330
G13000097497 L12000133651 EXPIRED 2013-10-02 2018-12-31 - 4839 VOLUNTEER ROAD, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-13 261 N University Dr. Ste 500-63, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2024-08-13 261 N University Dr. Ste 500-63, PLANTATION, FL 33324 -
REINSTATEMENT 2021-01-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 510 NW 84TH AVE, 234, PLANTATION, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 FREEMAN, ARTURO -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-01-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-16
Florida Limited Liability 2012-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State